About

Registered Number: 06539248
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2 Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA

 

Founded in 2008, One Global Solutions Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Chew, Hannah, Green, Paul Dominic, Walton, Mark Jonathan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEW, Hannah 22 May 2018 - 1
GREEN, Paul Dominic 20 April 2016 - 1
WALTON, Mark Jonathan 01 February 2009 11 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 19 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2014
SH19 - Statement of capital 19 September 2014
CAP-SS - N/A 19 September 2014
RESOLUTIONS - N/A 11 September 2014
SH01 - Return of Allotment of shares 11 September 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 21 March 2012
CERTNM - Change of name certificate 04 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
225 - Change of Accounting Reference Date 28 July 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.